Company NamePraxis Samverkan Limited
Company StatusDissolved
Company Number05704983
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)
Previous NameE3 Biofuels Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Peters
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Oaktree Crescent
Cockermouth
Cumbria
CA13 9HR
Secretary NameMadeline Paula Peters
NationalityBritish
StatusClosed
Appointed01 June 2008(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 02 July 2013)
RoleCompany Director
Correspondence Address32 Oaktree Crescent
Cockermouth
Cumbria
CA13 9HR
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Director NameAndrew David Mijatovic
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Parkfields Road
Moresby Parks
Whitehaven
Cumbria
CA28 8WZ
Secretary NameAndrew David Mijatovic
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Parkfields Road
Moresby Parks
Whitehaven
Cumbria
CA28 8WZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Andrew Mijatovic
50.00%
Ordinary
1 at 1Richard Peters
50.00%
Ordinary

Financials

Year2014
Net Worth£261
Cash£6,499
Current Liabilities£6,238

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
8 July 2011Compulsory strike-off action has been suspended (1 page)
8 July 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
(4 pages)
10 February 2010Director's details changed for Richard Peters on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
(4 pages)
10 February 2010Director's details changed for Richard Peters on 10 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 April 2009Return made up to 10/02/09; full list of members (3 pages)
24 April 2009Return made up to 10/02/09; full list of members (3 pages)
22 December 2008Accounts made up to 28 February 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
18 July 2008Appointment Terminate, Director And Secretary Andrew David Mijatovic Logged Form (1 page)
18 July 2008Appointment terminate, director and secretary andrew david mijatovic logged form (1 page)
17 July 2008Secretary appointed madeline paula peters (2 pages)
17 July 2008Secretary appointed madeline paula peters (2 pages)
16 July 2008Company name changed E3 biofuels LIMITED\certificate issued on 17/07/08 (2 pages)
16 July 2008Company name changed E3 biofuels LIMITED\certificate issued on 17/07/08 (2 pages)
23 April 2008Return made up to 10/02/08; full list of members (4 pages)
23 April 2008Return made up to 10/02/08; full list of members (4 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
7 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 December 2007Accounts made up to 28 February 2007 (2 pages)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Return made up to 10/02/07; full list of members (3 pages)
30 April 2007Return made up to 10/02/07; full list of members (3 pages)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006Director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
10 February 2006Incorporation (12 pages)
10 February 2006Incorporation (12 pages)